About

Registered Number: 02138295
Date of Incorporation: 08/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Howe Green House, Howe Green Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7UF

 

Founded in 1987, The Howe Green Educational Trust Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". The business has 55 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER-KING, Nicola Ann 26 March 2013 - 1
BRISTOW, Samantha Fiona 05 August 2020 - 1
CUTLAN-SMYTH, Amanda Jane 01 April 2014 - 1
DAWES, Michael Rhodri John 26 March 2018 - 1
DUNNE, Christopher Lawrence 03 April 2019 - 1
LESTER, Elizabeth Grace 23 March 2011 - 1
MCDONALD, Craig Ian 26 March 2018 - 1
MOORE, Philippa Susan 05 August 2020 - 1
ROGERS, Gemma Claire Westaby 05 August 2020 - 1
SANDERS, Mary Elizabeth 05 August 2020 - 1
WHITE, Alison Barbara 23 March 2016 - 1
ALLSOP, Janet Ellen 26 February 1998 27 September 2000 1
BARBER, Kirsten Winifred 08 February 2006 31 August 2015 1
BASHFORD, Paul 25 February 2009 26 March 2018 1
BAYFORD, Bertram Walter N/A 08 October 1997 1
BERKSON, Valerie Grenville N/A 26 February 1998 1
CHAKRAVARTI, Viuay Srinivas 08 December 1992 27 June 1995 1
CLARK, Melanie 24 February 2010 01 September 2010 1
DAW, David Anthony James 09 February 2005 01 April 2014 1
DENNIS, Anne Sylvia, Dr N/A 29 September 1994 1
ELLIS, Richard Charles 09 February 1999 07 February 2008 1
ENGWELL, Bryan 26 February 1998 07 February 2007 1
FAWCETT, Joan 26 November 2003 25 February 2009 1
GARROD, Nadine Ruth Jane N/A 31 August 2003 1
GORTON, Graham Robert 31 January 2001 12 May 2003 1
GUILD, David 27 March 2007 23 March 2016 1
HAMPTON, Philippa Susan 09 February 2005 26 March 2013 1
HARRIS, Nicolette Anne 23 January 1996 26 February 1998 1
HARTWELL, Elizabeth Anne 06 December 1994 11 February 2004 1
HINGE, Derek Colin, Revd 15 February 2000 25 February 2009 1
HOBBS, Paula Mary 28 March 2012 24 March 2015 1
HUNT, John 26 February 1998 12 February 2003 1
HUTLEY, Simon James 25 February 2009 26 March 2018 1
KEMSLEY, Neil N/A 29 September 1992 1
KNIGHT, Gillian Elizabeth 26 February 1998 08 February 2001 1
LEGGATE, Andrew 23 January 1996 18 November 1997 1
LITTLE, Richard N/A 22 January 1996 1
MALLEY, Mark William 25 February 2009 23 March 2011 1
MORLEY, Andrea Jane 21 January 2004 26 March 2013 1
NASH, Sheila Margaret N/A 27 February 1997 1
OLIVER, Richard Gregory 08 December 1992 21 November 2001 1
PETERSEN, Hannah 24 March 2015 31 August 2019 1
PITTUCK, Douglas John 27 February 1997 15 February 2000 1
PRESTON, Brett Martin 09 February 1999 01 December 2004 1
PURVIS, Graeme 19 October 2006 23 March 2016 1
RAMUS, John Stephen N/A 09 February 1999 1
SELLEARS, Julie-Ann 08 February 2001 24 June 2009 1
STEWART, Allan Gordon 01 April 2014 17 January 2020 1
STEWART, Gordon Erskine N/A 15 June 1992 1
VOSS, Andrew Spencer 09 February 1999 15 February 2000 1
WATSON, Tanith Elizabeth Rose 26 March 2013 13 July 2018 1
WEST, Kieron N/A 09 February 1999 1
WINTERS, Richard Ernest 15 February 2000 09 March 2005 1
WOOD, Robert Gary 23 March 2016 14 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PARLANE, Sally Margaret 30 September 1998 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 01 March 2010
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 11 April 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 14 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
AUD - Auditor's letter of resignation 21 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 12 March 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
RESOLUTIONS - N/A 27 March 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 21 February 1996
288 - N/A 16 October 1995
363s - Annual Return 02 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 15 December 1994
288 - N/A 14 October 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 17 December 1993
288 - N/A 12 May 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 22 September 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
AA - Annual Accounts 15 April 1992
288 - N/A 05 April 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 23 February 1990
288 - N/A 16 January 1990
AA - Annual Accounts 16 August 1989
288 - N/A 19 January 1989
363 - Annual Return 18 October 1988
288 - N/A 28 September 1988
288 - N/A 28 September 1988
288 - N/A 12 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
288 - N/A 02 December 1987
288 - N/A 02 December 1987
287 - Change in situation or address of Registered Office 15 September 1987
395 - Particulars of a mortgage or charge 27 August 1987
NEWINC - New incorporation documents 08 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2004 Outstanding

N/A

Debenture 05 May 2004 Outstanding

N/A

Legal mortgage 05 May 2004 Outstanding

N/A

Legal charge 06 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.